FRISCHMANN GROUP LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-26 to 2021-03-25

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRISCHMANN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JOHN KENNETH FOWLER

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILEM WILLIAM FRISCHMANN

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR JOHN KENNETH FOWLER

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

06/11/156 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 29453588

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY LINDA ROBERTS

View Document

12/10/1512 October 2015 SOLVENCY STATEMENT DATED 30/09/15

View Document

12/10/1512 October 2015 REDUCE ISSUED CAPITAL 30/09/2015

View Document

12/10/1512 October 2015 STATEMENT BY DIRECTORS

View Document

06/10/156 October 2015 CONSOLIDATION 25/09/15

View Document

06/10/156 October 2015 CONSOLIDATION / RE PROPOSED SHARE EXCHANMGE AGREEMENT 25/09/2015

View Document

06/10/156 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 79935486

View Document

22/05/1522 May 2015 15/05/15 STATEMENT OF CAPITAL GBP 86

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company